Search icon

RIVERFRONT CENTER, INC.

Company Details

Entity Name: RIVERFRONT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2006 (19 years ago)
Document Number: N29064
FEI/EIN Number 65-0082008
Address: 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780
Mail Address: 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RABEL, EDUARDO Agent 6285 Riverfront Center BLVD, TITUSVILLE, FL 32780

Vice President

Name Role Address
RABEL, EDUARDO Vice President 6285 Riverfront Center BLVD, TITUSVILLE, FL 32780

President

Name Role Address
SHEPHERD, BRENT President 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780

Secretary

Name Role Address
Lavasseur, Dana Secretary 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780

Treasurer

Name Role Address
Lavasseur, Dana Treasurer 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2020-02-20 6285 Riverfront Center Blvd., TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 6285 Riverfront Center BLVD, TITUSVILLE, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2008-03-13 RABEL, EDUARDO No data
NAME CHANGE AMENDMENT 2006-05-25 RIVERFRONT CENTER, INC. No data
AMENDED AND RESTATEDARTICLES 2001-04-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-05-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State